Advanced company searchLink opens in new window

227 THE STRAND LIMITED

Company number 10610422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 MR01 Registration of charge 106104220006, created on 27 March 2024
30 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
12 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
16 Aug 2022 TM01 Termination of appointment of Eric Fisher as a director on 12 August 2022
13 Apr 2022 TM01 Termination of appointment of Raphael Alain Boris Koifman as a director on 8 April 2022
01 Mar 2022 MR04 Satisfaction of charge 106104220002 in full
01 Mar 2022 MR04 Satisfaction of charge 106104220004 in full
01 Mar 2022 MR04 Satisfaction of charge 106104220001 in full
01 Mar 2022 MR04 Satisfaction of charge 106104220003 in full
24 Feb 2022 AP01 Appointment of Mr Rui Miguel Rodrigues Nobre as a director on 18 February 2022
19 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
09 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
07 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
31 Jan 2020 AAMD Amended total exemption full accounts made up to 30 April 2018
27 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
04 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
04 Dec 2019 AD02 Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to 45 Mount Street London W1K 2RZ
04 Dec 2019 PSC07 Cessation of 226-228 the Strand Ltd as a person with significant control on 27 March 2019
04 Dec 2019 PSC01 Notification of Rui Miguel Rodrigues Nobre as a person with significant control on 27 March 2019
01 Apr 2019 AD01 Registered office address changed from 1-2 the Barn Oldwick, West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to 45 Mount Street London W1K 2RZ on 1 April 2019
29 Mar 2019 TM01 Termination of appointment of Piers Charles Kirshaw Rooke as a director on 27 March 2019
29 Mar 2019 TM01 Termination of appointment of Charles Peter Murray Dykes as a director on 27 March 2019